PROPERTY SERVICES (MIDLANDS) LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Cannock Chase » WS11 1AH

Company number 02646068
Status Active
Incorporation Date 16 September 1991
Company Type Private Limited Company
Address 8 WOLVERHAMPTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1AH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Director's details changed for James Malcolm Greaves on 15 September 2016; Appointment of James Malcolm Greaves as a director on 3 May 2005. The most likely internet sites of PROPERTY SERVICES (MIDLANDS) LIMITED are www.propertyservicesmidlands.co.uk, and www.property-services-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Bloxwich North Rail Station is 4.3 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7.1 miles; to Coseley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Services Midlands Limited is a Private Limited Company. The company registration number is 02646068. Property Services Midlands Limited has been working since 16 September 1991. The present status of the company is Active. The registered address of Property Services Midlands Limited is 8 Wolverhampton Road Cannock Staffordshire Ws11 1ah. . GREAVES, Annette Yvonne is a Director of the company. GREAVES, Benjamin Stuart John is a Director of the company. GREAVES, James Malcolm is a Director of the company. Secretary GREAVES, Stuart Malcolm has been resigned. Secretary GREEN, Gillian May has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALEXANDER, David Trevor William has been resigned. Director BAKER-JONES, Richard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GEORGE, Hannah Yvonne has been resigned. Director GREAVES, Stuart Malcolm has been resigned. Director HICKS, Peter John has been resigned. Director WATKEYS, Lee has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GREAVES, Annette Yvonne
Appointed Date: 22 March 2001
74 years old

Director
GREAVES, Benjamin Stuart John
Appointed Date: 01 January 2004
47 years old

Director
GREAVES, James Malcolm
Appointed Date: 03 May 2005
42 years old

Resigned Directors

Secretary
GREAVES, Stuart Malcolm
Resigned: 03 August 2004
Appointed Date: 25 September 1991

Secretary
GREEN, Gillian May
Resigned: 30 September 2012
Appointed Date: 03 August 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 September 1991
Appointed Date: 16 September 1991

Director
ALEXANDER, David Trevor William
Resigned: 02 May 2008
Appointed Date: 01 April 2003
61 years old

Director
BAKER-JONES, Richard
Resigned: 22 March 2001
Appointed Date: 25 September 1991
82 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 September 1991
Appointed Date: 16 September 1991
35 years old

Director
GEORGE, Hannah Yvonne
Resigned: 31 December 2013
Appointed Date: 03 May 2005
46 years old

Director
GREAVES, Stuart Malcolm
Resigned: 03 August 2004
Appointed Date: 25 September 1991
75 years old

Director
HICKS, Peter John
Resigned: 30 October 1992
Appointed Date: 25 September 1991
70 years old

Director
WATKEYS, Lee
Resigned: 24 August 1992
Appointed Date: 25 September 1991
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 September 1991
Appointed Date: 16 September 1991

Persons With Significant Control

Annette Yvonne Greaves
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Stuart John Greaves
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Malcolm Greaves
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY SERVICES (MIDLANDS) LIMITED Events

29 Nov 2016
Confirmation statement made on 16 September 2016 with updates
29 Nov 2016
Director's details changed for James Malcolm Greaves on 15 September 2016
18 Nov 2016
Appointment of James Malcolm Greaves as a director on 3 May 2005
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 180

...
... and 126 more events
07 Oct 1991
Director resigned;new director appointed

07 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1991
Registered office changed on 07/10/91 from: 110 whitchurch road cardiff CF4 3LY

02 Oct 1991
Company name changed corrymead LIMITED\certificate issued on 03/10/91
16 Sep 1991
Incorporation

PROPERTY SERVICES (MIDLANDS) LIMITED Charges

1 July 2009
Debenture
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2004
Rent deposit deed
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Belwell Properties Limited
Description: The deposit fund and all other sums from time to time…
14 January 2004
Legal mortgage
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 5 queen's parade high street bloxwich…
27 June 2003
Legal mortgage
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 8 wolverhampton road cannock…
3 February 2003
Legal mortgage
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a unit 5 queens parade high street wolverhampton…
7 November 2002
Legal mortgage
Delivered: 12 November 2002
Status: Satisfied on 12 February 2003
Persons entitled: Hsbc Bank PLC
Description: The property at unit 5 queens parade high street…
7 August 2002
Legal mortgage
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 36 market place willenhall. With the benefit of all rights…
19 December 2001
Legal mortgage
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3A cannock road (formerly 5 & 5A cannock road) burntwood…
17 August 1992
Fixed and floating charge
Delivered: 21 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the and goodwill…
2 December 1991
Legal charge
Delivered: 5 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 1 greenhill lichfield staffordshire.